Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Saunderson House Limited
Saunderson House Limited is an active company incorporated on 14 October 1968 with the registered office located in London, City of London. Saunderson House Limited was registered 57 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00940473
Private limited company
Age
57 years
Incorporated
14 October 1968
Size
Unreported
Confirmation
Submitted
Dated
30 August 2025
(1 month ago)
Next confirmation dated
30 August 2026
Due by
13 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Saunderson House Limited
Contact
Update Details
Address
30 Gresham Street
London
EC2V 7QN
England
Address changed on
11 Sep 2025
(1 month ago)
Previous address was
Saunderson House Ltd 1 Long Lane London EC1A 9HF England
Companies in EC2V 7QN
Telephone
02073156500
Email
Available in Endole App
Website
Saundersonhouse.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Tony Lee Clarke
Director • British • Lives in UK • Born in Feb 1974
Antony Robert Overy
Director • British • Lives in UK • Born in Apr 1968
Jennifer Elizabeth Mathias
Director • British • Lives in Wales • Born in Jul 1974
Robert Paul Stockton
Director • British • Lives in England • Born in Oct 1965
Ali Johnson
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cottageco Limited
Antony Robert Overy, Robert Paul Stockton, and 1 more are mutual people.
Active
Castleco Topco Limited
Tony Lee Clarke, Robert Paul Stockton, and 1 more are mutual people.
Active
Houseco Holdco 1 Limited
Antony Robert Overy, Robert Paul Stockton, and 1 more are mutual people.
Active
Cabinco Limited
Antony Robert Overy, Robert Paul Stockton, and 1 more are mutual people.
Active
Rathbones Group Plc
Robert Paul Stockton is a mutual person.
Active
Ferlim Nominees Limited
Robert Paul Stockton is a mutual person.
Active
R. M. Walkden & Co. Limited
Robert Paul Stockton is a mutual person.
Active
Rathbones Investment Management Limited
Robert Paul Stockton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£17.61M
Increased by £8.02M (+84%)
Turnover
£10.17M
Decreased by £9.3M (-48%)
Employees
9
Decreased by 174 (-95%)
Total Assets
£20.87M
Decreased by £4.42M (-17%)
Total Liabilities
-£7.72M
Decreased by £1.36M (-15%)
Net Assets
£13.15M
Decreased by £3.06M (-19%)
Debt Ratio (%)
37%
Increased by 1.1% (+3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Sep 2025
Inspection Address Changed
1 Month Ago on 11 Sep 2025
Full Accounts Submitted
3 Months Ago on 14 Jul 2025
Rathbones Group Plc (PSC) Appointed
4 Months Ago on 6 Jun 2025
Cottageco Limited (PSC) Resigned
4 Months Ago on 6 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 2 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 28 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 3 Jul 2024
Jennifer Elizabeth Mathias Resigned
1 Year 3 Months Ago on 1 Jul 2024
Ms Jennifer Elizabeth Mathias Details Changed
2 Years Ago on 17 Oct 2023
Get Alerts
Get Credit Report
Discover Saunderson House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 August 2025 with updates
Submitted on 11 Sep 2025
Register inspection address has been changed from Saunderson House Ltd 1 Long Lane London EC1A 9HF England to 30 Gresham Street London EC2V 7QN
Submitted on 11 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 14 Jul 2025
Notification of Rathbones Group Plc as a person with significant control on 6 June 2025
Submitted on 24 Jun 2025
Cessation of Cottageco Limited as a person with significant control on 6 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 30 August 2024 with updates
Submitted on 2 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 28 Aug 2024
Memorandum and Articles of Association
Submitted on 2 Aug 2024
Change of share class name or designation
Submitted on 2 Aug 2024
Resolutions
Submitted on 2 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs